Search icon

IGLESIA RESTAURACION CRISTIANA, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA RESTAURACION CRISTIANA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jun 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: 736122
FEI/EIN Number 59-3147367

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2237 E. LINSEY ST, TAMPA, FL, 33605, US
Mail Address: 2237 E. LINSEY ST, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maysonet Matias Miguel Past 1101 E. LAKE AVE, TAMPA, FL, 33605
GONZALEZ JOSSELYN Secretary 107 MAGNOLIA AVE, SEFFNER, FL, 33584
MAYSONET BARBOSA LILLIAN Officer 14544 Fall Circle, Tampa, FL, 33613
Maysonet Miguel Agent 2400 E. HENRY AVE., TAMPA, FL, 33610
Maysonet Miguel President 2400 E. HENRY AVE., Tampa, FL, 33610
RIVERA DANIEL J Officer 7024 Flint Dr., Tampa, FL, 33619
RODRIGUEZ NELSON J Treasurer 2212 CORRINE ST, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113356 FABIA MAYSONET MINISTRIES EXPIRED 2014-11-10 2019-12-31 - 2237 E LINSEY STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
AMENDMENT 2023-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 2400 E. HENRY AVE., UNIT #115, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2017-01-04 Maysonet, Miguel -
CHANGE OF MAILING ADDRESS 2010-02-13 2237 E. LINSEY ST, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-10 2237 E. LINSEY ST, TAMPA, FL 33605 -
AMENDMENT 1996-06-07 - -
AMENDMENT 1995-12-05 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-04-15
Amendment 2023-04-19
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State